Name: | SEE FACTOR INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1973 (52 years ago) |
Entity Number: | 258184 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 37-11 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SEE | Chief Executive Officer | 37-11 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WEIL & KESTENBAUM | DOS Process Agent | 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-14 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-04-05 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-04-05 | 1995-03-14 | Address | 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119006574 | 2013-11-19 | BIENNIAL STATEMENT | 2013-04-01 |
110512002319 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090407003056 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070423002813 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050610002220 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
320368 | CNV_SI | INVOICED | 2010-04-16 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State